Advanced company searchLink opens in new window

SETFORTH SOFTWARE LIMITED

Company number 14284146

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 TM01 Termination of appointment of Jacob Douglass Greenberg as a director on 31 January 2024
15 Dec 2023 AD01 Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to Eagle House, 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 15 December 2023
29 Nov 2023 SH19 Statement of capital on 29 November 2023
  • GBP 0.01
29 Nov 2023 SH20 Statement by Directors
29 Nov 2023 CAP-SS Solvency Statement dated 29/11/23
29 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 29/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2023 TM01 Termination of appointment of Jonathan Ridley-Holloway as a director on 17 July 2023
22 Nov 2023 TM01 Termination of appointment of Adrienne Gormley as a director on 31 August 2023
21 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 71,571.25
04 Oct 2023 AA Micro company accounts made up to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
17 Aug 2023 PSC05 Change of details for Breeze Uk Midco Limited as a person with significant control on 23 May 2023
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 69,721.25
08 Jun 2023 AP01 Appointment of Mr Jonathan Ridley-Holloway as a director on 2 June 2023
08 Jun 2023 TM01 Termination of appointment of Joe Glenn Pappalardo as a director on 2 June 2023
08 Apr 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 12,721.25
23 Feb 2023 AP01 Appointment of Ms Adrienne Gormley as a director on 17 January 2023
17 Feb 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 December 2022
25 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2022
  • GBP 10,001
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 10,001
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2023.
17 Jan 2023 SH02 Sub-division of shares on 20 December 2022
16 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 20/12/2022
06 Jan 2023 AD01 Registered office address changed from 108-110 Jermyn Street, 6th Floor London SW1Y 6HB United Kingdom to New Broad Street House 35 New Broad Street London EC2M 1NH on 6 January 2023
08 Dec 2022 AP04 Appointment of Citco Management (Uk) Limited as a secretary on 17 October 2022
02 Nov 2022 CERTNM Company name changed breeze uk bidco LIMITED\certificate issued on 02/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-28